Colourco Limited HALIFAX


Founded in 2002, Colourco, classified under reg no. 04564837 is an active company. Currently registered at West House HX1 1EB, Halifax the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2004-02-26 Colourco Limited is no longer carrying the name Tmc (yorkshire).

The company has 2 directors, namely James D., Marc S.. Of them, Marc S. has been with the company the longest, being appointed on 1 December 2015 and James D. has been with the company for the least time - from 11 January 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Colourco Limited Address / Contact

Office Address West House
Office Address2 King Cross Road
Town Halifax
Post code HX1 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04564837
Date of Incorporation Wed, 16th Oct 2002
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

James D.

Position: Director

Appointed: 11 January 2019

Marc S.

Position: Director

Appointed: 01 December 2015

Paul W.

Position: Director

Appointed: 27 November 2015

Resigned: 11 January 2019

Karl C.

Position: Director

Appointed: 15 December 2011

Resigned: 11 January 2019

Susan D.

Position: Secretary

Appointed: 19 February 2009

Resigned: 17 October 2009

Andrew R.

Position: Director

Appointed: 01 October 2006

Resigned: 20 April 2011

Helen C.

Position: Secretary

Appointed: 01 September 2004

Resigned: 19 February 2009

John D.

Position: Secretary

Appointed: 16 October 2002

Resigned: 01 September 2004

John D.

Position: Director

Appointed: 16 October 2002

Resigned: 17 October 2009

Stephen S.

Position: Nominee Secretary

Appointed: 16 October 2002

Resigned: 16 October 2002

James D.

Position: Director

Appointed: 16 October 2002

Resigned: 27 November 2015

Michael W.

Position: Director

Appointed: 16 October 2002

Resigned: 18 November 2003

Jacqueline S.

Position: Nominee Director

Appointed: 16 October 2002

Resigned: 16 October 2002

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats found, there is James D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Karl C. This PSC has significiant influence or control over the company,. Moving on, there is Rsg Group Holdings Ltd, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

James D.

Notified on 11 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Karl C.

Notified on 6 April 2016
Ceased on 11 January 2019
Nature of control: significiant influence or control

Rsg Group Holdings Ltd

West House King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 09857604
Notified on 6 April 2016
Ceased on 11 January 2019
Nature of control: 75,01-100% voting rights
75,01-100% shares

Paul W.

Notified on 6 April 2016
Ceased on 11 January 2019
Nature of control: significiant influence or control

Company previous names

Tmc (yorkshire) February 26, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 2254 90623 17585 20136 471
Current Assets354 811194 217176 097208 708343 399290 826
Debtors331 570168 603152 038160 586224 661229 408
Net Assets Liabilities204 21449 14864 98448 349146 386168 616
Other Debtors11 50011 50011 50011 50012 550 
Property Plant Equipment57 00051 00051 06945 432383 593357 813
Total Inventories23 24125 38919 15324 94733 53724 947
Other
Accrued Liabilities Deferred Income8 2478 5011 2001 2001 200 
Accumulated Depreciation Impairment Property Plant Equipment190 660175 955181 592187 229222 643281 120
Additions Other Than Through Business Combinations Property Plant Equipment  5 706 373 57532 697
Amounts Owed By Group Undertakings62 780     
Amounts Owed By Parent Entities10 000     
Average Number Employees During Period  1412810
Bank Borrowings Overdrafts3 097  44 16734 167 
Bills Exchange Payable76 35296 80978 24629 119  
Corporation Tax Payable15 7339 882    
Corporation Tax Recoverable 15 733    
Creditors197 754196 069162 18244 167314 787264 492
Current Tax For Period15 733-15 733    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-2 890-9 843    
Finance Lease Liabilities Present Value Total1 167   280 620 
Increase From Depreciation Charge For Year Property Plant Equipment 6 0005 6375 63735 41458 477
Net Current Assets Liabilities157 057-1 85213 91547 08477 58075 295
Other Creditors8 000     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 705    
Other Disposals Property Plant Equipment 20 705    
Other Taxation Social Security Payable32 27536 25441 32565 71251 158 
Prepayments Accrued Income16 59819 6475 0516 06010 047 
Property Plant Equipment Gross Cost247 660226 955232 661232 661606 236638 933
Provisions For Liabilities Balance Sheet Subtotal9 843     
Taxation Including Deferred Taxation Balance Sheet Subtotal9 843     
Tax Tax Credit On Profit Or Loss On Ordinary Activities12 843-25 576    
Total Assets Less Current Liabilities214 05749 14864 98492 516461 173433 108
Trade Creditors Trade Payables52 88344 62341 41159 760156 908 
Trade Debtors Trade Receivables230 692121 723135 487143 026202 064 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 6th, April 2023
Free Download (8 pages)

Company search